Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOBELL PROPERTY LIMITED
Company Information for

DOBELL PROPERTY LIMITED

35 Ballards Lane, London, N3 1XW,
Company Registration Number
03892473
Private Limited Company
Active

Company Overview

About Dobell Property Ltd
DOBELL PROPERTY LIMITED was founded on 1999-12-10 and has its registered office in London. The organisation's status is listed as "Active". Dobell Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOBELL PROPERTY LIMITED
 
Legal Registered Office
35 Ballards Lane
London
N3 1XW
Other companies in HA7
 
Filing Information
Company Number 03892473
Company ID Number 03892473
Date formed 1999-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-02-08
Return next due 2025-02-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-20 14:50:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOBELL PROPERTY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DOBELL PROPERTY LIMITED
The following companies were found which have the same name as DOBELL PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOBELL PROPERTY (HENDON) LTD 63 FAIRFAX ROAD LONDON NW6 4EE Active Company formed on the 2023-04-18

Company Officers of DOBELL PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
LEE REUBEN
Company Secretary 1999-12-10
LEE REUBEN
Director 1999-12-10
MARTIN JACK REUBEN
Director 2014-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NEIL RABIN
Director 1999-12-10 2009-05-01
INTERNATIONAL UNITED HOLDING AG
Nominated Secretary 1999-12-10 1999-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE REUBEN INITIAL REWARDS LIMITED Company Secretary 2007-03-31 CURRENT 1999-04-06 Active
LEE REUBEN SOLDEL PROPERTY COMPANY LIMITED Company Secretary 2006-03-17 CURRENT 1950-04-21 Active
LEE REUBEN PRODUCT NETWORK LIMITED Company Secretary 1999-12-13 CURRENT 1999-12-13 Active
LEE REUBEN S.WOLFFING LIMITED Company Secretary 1998-12-10 CURRENT 1947-06-23 Active
LEE REUBEN DIZZY LIZARD LTD Director 2018-06-05 CURRENT 2018-06-05 Active
LEE REUBEN BRICK PROMOTIONS LTD Director 2015-12-11 CURRENT 2015-12-11 Dissolved 2017-05-16
LEE REUBEN LRL HOLDINGS LIMITED Director 2015-10-09 CURRENT 2014-05-20 Active
LEE REUBEN TELCOSWITCH LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
LEE REUBEN DOBELL FINANCE LIMITED Director 2015-06-17 CURRENT 1978-07-19 Liquidation
LEE REUBEN S.WOLFFING LIMITED Director 2015-06-17 CURRENT 1947-06-23 Active
LEE REUBEN PLAYBOX SOFTWARE LIMITED Director 2011-09-22 CURRENT 2011-09-22 Dissolved 2014-05-13
LEE REUBEN HABUAH UK LTD Director 2011-03-18 CURRENT 2011-03-18 Active - Proposal to Strike off
LEE REUBEN LYTTLETON PLAYING FIELDS REDEVELOPMENT LIMITED Director 2010-05-26 CURRENT 2010-05-26 Dissolved 2014-11-18
LEE REUBEN BRITISH FRIENDS OF BOYS TOWN JERUSALEM Director 2008-09-01 CURRENT 2003-08-26 Active
LEE REUBEN SOLDEL PROPERTY COMPANY LIMITED Director 2008-06-06 CURRENT 1950-04-21 Active
LEE REUBEN INITIAL REWARDS LIMITED Director 2007-03-31 CURRENT 1999-04-06 Active
LEE REUBEN PRODUCT NETWORK LIMITED Director 1999-12-13 CURRENT 1999-12-13 Active
LEE REUBEN INITIAL INCENTIVES LIMITED Director 1999-08-25 CURRENT 1987-10-26 Active
MARTIN JACK REUBEN DOBELL FINANCE LIMITED Director 2015-03-30 CURRENT 1978-07-19 Liquidation
MARTIN JACK REUBEN S.WOLFFING LIMITED Director 2015-03-24 CURRENT 1947-06-23 Active
MARTIN JACK REUBEN E5 PROPERTY INVESTMENT & MANAGEMENT LTD Director 2012-04-12 CURRENT 2006-06-19 Active
MARTIN JACK REUBEN INITIAL INCENTIVES LIMITED Director 2003-06-06 CURRENT 1987-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-2031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-13Change of details for Mr Lee Reuben as a person with significant control on 2023-09-13
2024-03-13Director's details changed for Mr Lee Reuben on 2023-09-13
2024-03-13SECRETARY'S DETAILS CHNAGED FOR MR LEE REUBEN on 2023-09-13
2024-03-13Director's details changed for Mr Martin Jack Reuben on 2023-09-13
2024-03-13CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2024-01-31Director's details changed for Martin Jack Reuben on 2024-01-31
2023-10-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-09-13REGISTERED OFFICE CHANGED ON 13/09/23 FROM 55 Loudoun Road London NW8 0DL United Kingdom
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM 4 Prince Albert Road London NW1 7SN United Kingdom
2023-03-06REGISTRATION OF A CHARGE / CHARGE CODE 038924730007
2023-02-21CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038924730006
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-11-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038924730004
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038924730002
2019-06-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-07-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 4
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-18AR0110/12/15 ANNUAL RETURN FULL LIST
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM 4 Parr Road Honeypot Lane Stanmore Middlesex HA7 1QP
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-23AR0110/12/14 ANNUAL RETURN FULL LIST
2014-12-10AP01DIRECTOR APPOINTED MARTIN JACK REUBEN
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-21AR0110/12/13 ANNUAL RETURN FULL LIST
2013-07-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0110/12/12 ANNUAL RETURN FULL LIST
2012-06-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0110/12/11 ANNUAL RETURN FULL LIST
2011-09-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0110/12/10 ANNUAL RETURN FULL LIST
2010-05-22DISS40Compulsory strike-off action has been discontinued
2010-05-21AR0110/12/09 ANNUAL RETURN FULL LIST
2010-05-20AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW RABIN
2009-05-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-02363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-12-20363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2005-12-21363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-20363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-14363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-12-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-25287REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 4 HORSESHOE CLOSE LONDON NW2 7JJ
2002-12-13363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-12363aRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS; AMEND
2001-12-19363aRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-19363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-02-02395PARTICULARS OF MORTGAGE/CHARGE
1999-12-17288bSECRETARY RESIGNED
1999-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to DOBELL PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-13
Fines / Sanctions
No fines or sanctions have been issued against DOBELL PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL AGREEMENT 2000-02-02 Satisfied CITIBANK N.A.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOBELL PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of DOBELL PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOBELL PROPERTY LIMITED
Trademarks
We have not found any records of DOBELL PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOBELL PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DOBELL PROPERTY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DOBELL PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDOBELL PROPERTY LIMITEDEvent Date2010-04-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOBELL PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOBELL PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.